Search icon

JBASUNS INC.

Company Details

Name: JBASUNS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Mar 2010 (15 years ago)
Entity Number: 3921263
ZIP code: 14559
County: Monroe
Place of Formation: New York
Address: 377 SOUTH UNION ST, SPENCERPORT, NY, United States, 14559
Principal Address: 5 HANNAH GRACE LANE, SPENCERPORT, NY, United States, 14559

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CATHY CHRIST Chief Executive Officer 377 SOUTH UNION ST, SPENCERPORT, NY, United States, 14559

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 377 SOUTH UNION ST, SPENCERPORT, NY, United States, 14559

Form 5500 Series

Employer Identification Number (EIN):
272267992
Plan Year:
2023
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:

Licenses

Number Type Date Last renew date End date Address Description
0100-22-316265 Alcohol sale 2022-08-09 2022-08-09 2025-09-30 377 S UNION ST, SPENCERPORT, New York, 14559 Liquor Store

History

Start date End date Type Value
2012-06-07 2018-03-05 Address 33 MILL STREET, SPENCERPORT, NY, 14559, USA (Type of address: Principal Executive Office)
2010-03-09 2012-06-07 Address 33 MILL STREET, SPENCERPORT, NY, 14559, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200303061667 2020-03-03 BIENNIAL STATEMENT 2020-03-01
180305007457 2018-03-05 BIENNIAL STATEMENT 2018-03-01
160307006513 2016-03-07 BIENNIAL STATEMENT 2016-03-01
140307007006 2014-03-07 BIENNIAL STATEMENT 2014-03-01
120607002354 2012-06-07 BIENNIAL STATEMENT 2012-03-01

Date of last update: 27 Mar 2025

Sources: New York Secretary of State